House Of Fraser Limited

All UK companiesProfessional, scientific and technical activitiesHouse Of Fraser Limited

Activities of head offices

House Of Fraser Limited contacts: address, phone, fax, email, website, shedule

Address: Granite House 31 Stockwell Street G1 4RZ Glasgow

Phone: +44-1362 1529815

Fax: +44-1362 1529815

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "House Of Fraser Limited"? - send email to us!

House Of Fraser Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders House Of Fraser Limited.

Registration data House Of Fraser Limited

Register date: 1941-12-11

Register number: SC021928

Type of company: Private Limited Company

Get full report form global database UK for House Of Fraser Limited

Owner, director, manager of House Of Fraser Limited

Colin David Elliot Director. Address: 31 Stockwell Street, Glasgow, G1 4RZ. DoB: July 1964, British

Nigel Oddy Director. Address: 31 Stockwell Street, Glasgow, G1 4RZ. DoB: February 1960, British

Peter Geoffrey Hearsey Secretary. Address: 31 Stockwell Street, Glasgow, G1 4RZ, United Kingdom. DoB: n\a, British

Stuart Malcolm Rose Director. Address: London Branch, 1st Floor, Cannon Street, London, EC4N 6NP, England. DoB: April 1971, British

Jim Mcmahon Director. Address: Olympic Business Park, Drybridge, Dundonald, KA2 9AE, Scotland. DoB: March 1949, British

Stefan John Cassar Director. Address: Baker Street, London, W1U 8AH. DoB: January 1964, British

Karen Morris Director. Address: Warwick Road, Solihull, West Midlands, B91 3DU, Uk. DoB: February 1966, British

Gunnar Sigurdsson Director. Address: 4 Greenlink Walk, Kew Riverside, Richmond Upon Thames, London, TW9 4AF. DoB: November 1969, Icelandic

Mark Anthony Gifford Director. Address: 31 Stockwell Street, Glasgow, G1 4RZ, United Kingdom. DoB: February 1965, British

John King Director. Address: 31 Stockwell Street, Glasgow, G1 4RZ, United Kingdom. DoB: June 1962, British

Stefan John Cassar Director. Address: 22 Hazelwell Road, London, SW15 6HL. DoB: January 1964, British

Gunnar Sigurdsson Director. Address: 4 Greenlink Walk, Kew Riverside, Richmond Upon Thames, London, TW9 4AF. DoB: November 1969, Icelandic

Donald Mccarthy Director. Address: 31 Stockwell Street, Glasgow, G1 4RZ, United Kingdom. DoB: June 1955, British

Jon Asgeir Johannesson Director. Address: Laufasvegur 69, Reykjavik, 101, FOREIGN, Iceland. DoB: January 1968, Icelandic

Adam Dominic Bradley Shaw Director. Address: 90 Felsham Road, London, SW15 1DQ. DoB: January 1969, British

Ian David Coull Director. Address: 3, The Woodlands, Penn, High Wycombe, Buckinghamshire, HP10 8JD, England. DoB: June 1950, British

Dr Jeffrey William Herbert Director. Address: Baytrees, Long Road West Dedham, Colchester, Essex, CO7 6EL. DoB: July 1942, British

Ann Irene Gordon Director. Address: 7 Elthiron Road, London, SW6 4BN. DoB: March 1948, British

Robert Neil Shrager Director. Address: Woodstock 5 Hollycroft Avenue, Hampstead, London, NW3 7QG. DoB: May 1948, British

Stephen Hibbert Director. Address: Manor House, Dockenfield, Farnham, Surrey, GU10 4HL. DoB: October 1947, British

David Alexander Robertson Adams Secretary. Address: Applegarth Three Elm Lane, Hadlow, Tonbridge, Kent, TN11 0AB. DoB: November 1954, British

David Alexander Robertson Adams Director. Address: Applegarth Three Elm Lane, Hadlow, Tonbridge, Kent, TN11 0AB. DoB: November 1954, British

Mary Quant Director. Address: East Hills Farley Green, Albury, Surrey, GU5 9EF. DoB: February 1930, British

John Michael Wemms Director. Address: Diggswell Watermill, Diggswell Lane, Welwyn, Hertfordshire, AL6 0SW. DoB: February 1940, British

John Coleman Director. Address: Lodge House Lodge House Way, Harlestone Road, Northampton, NN5 7UG. DoB: n\a, British

Richard John Scott Director. Address: Mill Road, Marlow, Buckinghamshire, SL7 1QB. DoB: December 1946, British

Anne Claire Siddell Secretary. Address: 10 Hearn Close, Manor Road, Penn, Buckinghamshire, HP10 8JT. DoB: May 1954, British

Brian Dennis Mcgowan Director. Address: Beamhurst Hall, Beamhurst, Uttoxeter, Staffordshire, ST14 5EA. DoB: October 1944, British

Tony Charles Hancock Director. Address: 2 The Laurels, 29a Sidney Road, Walton On Thames, Surrey, KT12 2NA. DoB: March 1947, British

William Mathieson Director. Address: 14 Quickswood, Primrose Hill, London, NW3 3SE. DoB: May 1930, British

Andrew Richard Jennings Director. Address: 45 Kensington Square, London, W8 5HP. DoB: September 1948, British

Ian Alexander Martin Director. Address: 14 Burton Court, Franklins Row, London, SW3 4TA. DoB: February 1935, British

Susan Jerman Secretary. Address: 29 Bathurst Mews, London, W2 2SB. DoB: n\a, British

Andrew Richard Jennings Director. Address: 45 Kensington Square, London, W8 5HP. DoB: September 1948, British

Ronald Findlay Craig Director. Address: Lansdowne, Butlers Dne Road, Woldingham, Surrey, CR3 7HH. DoB: September 1932, British

James Michael Walsh Director. Address: St Elia, Eaton Park, Cobham, Surrey, KT11 2JF. DoB: June 1949, American

Anthony Chatterton Lorkin Director. Address: Linacre, Bulstrode Way, Gerrards Cross, Buckinghamshire, SL9 7QT. DoB: May 1936, British

David Royston Webb Director. Address: 13 Buckingham House, Courtlands Sheen Road, Richmond, Surrey, TW10 5AX. DoB: March 1945, British

Peter Bollicier Director. Address: 1 Walton Place, London, SW3 1RH. DoB: January 1945, Swiss

David Martin Simons Director. Address: La Welme Cottage, The Street, Ewelme, Oxford, Oxfordshire, OX10 6HQ. DoB: March 1947, British

James Ralph Parnell Davies Secretary. Address: 24 Batchelors Way, Amersham, Buckinghamshire, HP7 9AJ. DoB: n\a, British

Paul Taylor Director. Address: 19 Onslow Road, Burwood Park, Walton On Thames, Surrey, KT12 5BB. DoB: September 1946, British

Mohamed Al Fayed Director. Address: 60 Park Lane, London, W1K 1QE. DoB: January 1933, Egyptian

George Willoughby Director. Address: 4 Seyton Court Seyton Avenue, Giffnock, Glasgow, G46 6QA. DoB: September 1930, British

Ali Fayed Director. Address: 60 Park Lane, London, W1K 1QE. DoB: December 1943, British

William Aleck Craddock Director. Address: 17 Tretawn Park, Mill Hill, London, NW7 4PS. DoB: November 1924, British

Michael Bliss Director. Address: 17 Dearne Close, Stanmore, Middlesex, HA7 3AT. DoB: June 1932, British

Robert John Hampson Director. Address: 5 Trevor Square, London, SW7 1DT. DoB: December 1943, Australian

Norman Muirhead Hogben Director. Address: Willow Hayne 46 Chantry View Road, Guildford, Surrey, GU1 3XT. DoB: August 1938, British

Graham Jones Director. Address: 56 Millbank, London, SW1P 4RL. DoB: August 1939, Australian

Paul Bryan Livesey Director. Address: Mares Hill Hedgerley Lane, Gerrards Cross, Buckinghamshire, SL9 7NS. DoB: June 1930, British

Stanley William Frith Director. Address: Thornfield House 13 Vine Road, Barnes, London, SW13 0NE. DoB: July 1943, British

Murdo Mcmaster Director. Address: 8 St Vigeans Avenue, Newton Mearns, Glasgow, Lanarkshire, G77 6AN. DoB: n\a, British

Jobs in House Of Fraser Limited vacancies. Career and practice on House Of Fraser Limited. Working and traineeship

Helpdesk. From GBP 1500

Electrician. From GBP 2200

Cleaner. From GBP 1100

Electrical Supervisor. From GBP 2100

Responds for House Of Fraser Limited on FaceBook

Read more comments for House Of Fraser Limited. Leave a respond House Of Fraser Limited in social networks. House Of Fraser Limited on Facebook and Google+, LinkedIn, MySpace

Address House Of Fraser Limited on google map

Other similar UK companies as House Of Fraser Limited: Mmoc Ltd | 3dblume Limited | Rapid Personnel Limited | Self Adhesive Solutions Ltd | The Global Governance Pantheon Limited

House Of Fraser Limited with reg. no. SC021928 has been in this business field for seventy five years. The Private Limited Company can be found at Granite House, 31 Stockwell Street , Glasgow and their zip code is G1 4RZ. The firm is registered with SIC code 70100 and their NACE code stands for Activities of head offices. The company's most recent financial reports were submitted for the period up to 2016/01/30 and the latest annual return was released on 2015/11/08. House Of Fraser Ltd is an ideal example that a well prospering company can last for over 75 years and enjoy a constant satisfactory results.

Having 9 job advert since 2014-08-13, the company has been among the most active companies on the employment market. Most recently, it was searching for new employees in Huddersfield, Epsom and Cheltenham. They tend to hire part time workers to work in Overtime mode. They search for applicants for such posts as for example: Christmas Temporary Sales Advisor, Seasonal Sales Advisor FT/PT and Catering Assistant. Out of the available positions, the highest paid one is Christmas Temporary Sales Advisor in Shrewsbury with £12600 on an annual basis. Applicants who wish to apply for this post should send email to [email protected] or call the company on the following phone number: 1484 468500 673.

Within the firm, all of director's tasks up till now have been carried out by Colin David Elliot and Nigel Oddy. When it comes to these two people, Nigel Oddy has been working for the firm for the longest period of time, having been one of the many members of Board of Directors since one year ago. In order to increase its productivity, for the last almost one month this firm has been implementing the ideas of Peter Geoffrey Hearsey, who's been tasked with making sure that the firm follows with both legislation and regulation.